Company NameAl-Marruna Limited
DirectorIssa Ghanem Al Kawari
Company StatusActive
Company Number04657014
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDr Issa Ghanem Al Kawari
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityQatari
StatusCurrent
Appointed17 February 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleBusinessman
Country of ResidenceQatar
Correspondence AddressWest Bay Lagoon North Exit
Street No.5
Villa No.34
Doha
Foreign
Secretary NameMr Marcus Stewart Paddington Fincham
NationalityBritish
StatusCurrent
Appointed17 February 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoney's Farm Bottle Lane
Mattingley
Hook
Hampshire
RG27 8LJ
Director NameMr Martin Bowen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (resigned 22 July 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Ebbsgrove
Loughton
Milton Keynes
Buckinghamshire
MK5 8BD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address46 Catherine Place
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Dr Issa G. Al-kawari
100.00%
Ordinary

Financials

Year2014
Net Worth-£206,569
Cash£56,276
Current Liabilities£20,367

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
1 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
18 October 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 29 February 2020 (10 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
9 August 2019Termination of appointment of Martin Bowen as a director on 22 July 2019 (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
16 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000
(5 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 September 2012 (2 pages)
18 February 2013Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 September 2012 (2 pages)
18 February 2013Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 September 2012 (2 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Dr Issa Ghanem Al Kawari on 15 November 2012 (2 pages)
15 February 2013Director's details changed for Dr Issa Ghanem Al Kawari on 15 November 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Dr Issa Ghanem Al Kawari on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Issa Ghanem Al Kawari on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 March 2009Return made up to 05/02/09; full list of members (3 pages)
4 March 2009Return made up to 05/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 March 2008Return made up to 05/02/08; full list of members (3 pages)
12 March 2008Return made up to 05/02/08; full list of members (3 pages)
3 March 2008Director's change of particulars / issa al kawari / 12/06/2006 (1 page)
3 March 2008Secretary's change of particulars / marcus fincham / 02/10/2006 (1 page)
3 March 2008Secretary's change of particulars / marcus fincham / 02/10/2006 (1 page)
3 March 2008Director's change of particulars / issa al kawari / 12/06/2006 (1 page)
6 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
12 March 2007Return made up to 05/02/07; full list of members (7 pages)
12 March 2007Return made up to 05/02/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 April 2006Return made up to 05/02/06; full list of members (7 pages)
10 April 2006Return made up to 05/02/06; full list of members (7 pages)
9 January 2006Full accounts made up to 28 February 2005 (11 pages)
9 January 2006Full accounts made up to 28 February 2005 (11 pages)
6 April 2005Return made up to 05/02/05; full list of members (7 pages)
6 April 2005Return made up to 05/02/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
3 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
4 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Registered office changed on 25/02/04 from: 44 catherine place london SW1E 6HL (1 page)
25 February 2004Registered office changed on 25/02/04 from: 44 catherine place london SW1E 6HL (1 page)
8 May 2003Ad 10/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 May 2003Ad 10/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003£ nc 1000/50000 10/04/03 (2 pages)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003£ nc 1000/50000 10/04/03 (2 pages)
9 March 2003Registered office changed on 09/03/03 from: 78 buckingham gate london SW1E 6PE (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: 78 buckingham gate london SW1E 6PE (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
5 February 2003Incorporation (9 pages)
5 February 2003Incorporation (9 pages)